Company NameDelta Foods Limited
DirectorsWilliam Wallace and Andrew David Wallace
Company StatusActive
Company NumberSC096840
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameWilliam Wallace
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1990(4 years, 1 month after company formation)
Appointment Duration34 years, 1 month
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address13 Mountstuart Road
Rothesay
Isle Of Bute
PA20 9DY
Scotland
Secretary NameWilliam Wallace
NationalityBritish
StatusCurrent
Appointed30 December 1994(8 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address13 Mountstuart Road
Rothesay
Isle Of Bute
PA20 9DY
Scotland
Director NameMr Andrew David Wallace
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(27 years, 12 months after company formation)
Appointment Duration10 years, 2 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameJohannes Maria Anselmus Kengen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1990(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 February 1991)
RoleExporter
Correspondence AddressDunstaffnage House
Connel
Oban
Argyll
PA37 1PU
Scotland
Director NameLinda Mary Kengen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1990(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 February 1991)
RoleAdministrator
Correspondence AddressDunstaffnage House
Connel
Oban
Argyll
PA37 1PU
Scotland
Secretary NameLinda Mary Kengen
NationalityBritish
StatusResigned
Appointed27 February 1990(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address20 North Street
Strathaven
Lanarkshire
ML10 6JL
Scotland
Director NameJohn Kengen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 13 October 1997)
RoleExporter
Correspondence AddressKinard House
Kinloch Ledaig
Oban
Director NameWilliam Clyde Thomson Fleming
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(7 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 August 2009)
RoleSalesman
Correspondence AddressHiltonview, Craigton
Milngavie
Glasgow
G62 7HQ
Scotland
Director NameWilliam Rutherford Buchanan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1998)
RoleSole Trader
Country of ResidenceScotland
Correspondence Address4 Nursery Grove
Kilmacolm
Renfrewshire
PA13 4HW
Scotland
Director NameLinda Mary Kengen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(11 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinard House
Kinloch Ledaig
Oban Argyll
PA37 1QU
Scotland
Director NameMargaret Fleming
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(23 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressApartment 2/1 29 Winton Drive
Glasgow
G12 0PZ
Scotland
Director NameMr Mark Kengen
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(30 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3f1 Comiston Place
Edinburgh
EH10 6AF
Scotland
Director NameMr Richard Kengen
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(30 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinard House Benderloch
Oban
Argyll
PA37 1QU
Scotland

Contact

Websitedeltafoods.co.uk
Email address[email protected]
Telephone01700 500150
Telephone regionRothesay

Location

Registered Address14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

59 at £1William Wallace
59.00%
Ordinary
5 at £1Andrew Wallace
5.00%
Ordinary
18 at £1Mark Kengen
18.00%
Ordinary
18 at £1Richard Kengen
18.00%
Ordinary

Financials

Year2014
Net Worth£875,512
Cash£31,783
Current Liabilities£526,860

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

1 April 2006Delivered on: 8 April 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
26 June 1995Delivered on: 30 June 1995
Satisfied on: 15 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 February 2019Confirmation statement made on 8 October 2018 with no updates (3 pages)
22 February 2019Registered office address changed from 13 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 22 February 2019 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 February 2018Termination of appointment of Richard Kengen as a director on 23 November 2017 (1 page)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
21 February 2018Termination of appointment of Mark Kengen as a director on 23 November 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 July 2017Notification of William Wallace as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of William Wallace as a person with significant control on 13 July 2017 (2 pages)
7 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Appointment of Mr Mark Kengen as a director on 1 June 2016 (2 pages)
1 July 2016Termination of appointment of Linda Mary Kengen as a director on 1 June 2016 (1 page)
1 July 2016Appointment of Mr Richard Kengen as a director on 1 June 2016 (2 pages)
1 July 2016Appointment of Mr Mark Kengen as a director on 1 June 2016 (2 pages)
1 July 2016Termination of appointment of Linda Mary Kengen as a director on 1 June 2016 (1 page)
1 July 2016Appointment of Mr Richard Kengen as a director on 1 June 2016 (2 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(7 pages)
29 May 2014Appointment of Mr Andrew David Wallace as a director (2 pages)
29 May 2014Appointment of Mr Andrew David Wallace as a director (2 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(7 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders (5 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders (5 pages)
8 January 2014Termination of appointment of Margaret Fleming as a director (1 page)
8 January 2014Termination of appointment of Margaret Fleming as a director (1 page)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Margaret Fleming on 27 February 2010 (2 pages)
9 April 2010Director's details changed for William Wallace on 27 February 2010 (2 pages)
9 April 2010Director's details changed for Linda Mary Kengen on 27 February 2010 (2 pages)
9 April 2010Director's details changed for William Wallace on 27 February 2010 (2 pages)
9 April 2010Director's details changed for Margaret Fleming on 27 February 2010 (2 pages)
9 April 2010Director's details changed for Linda Mary Kengen on 27 February 2010 (2 pages)
9 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 September 2009Director appointed margaret fleming (3 pages)
11 September 2009Appointment terminated director william fleming (2 pages)
11 September 2009Appointment terminated director william fleming (2 pages)
11 September 2009Director appointed margaret fleming (3 pages)
15 April 2009Return made up to 27/02/09; full list of members (4 pages)
15 April 2009Return made up to 27/02/09; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
20 April 2007Return made up to 27/02/07; full list of members (7 pages)
20 April 2007Return made up to 27/02/07; full list of members (7 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 April 2006Partic of mort/charge * (3 pages)
8 April 2006Partic of mort/charge * (3 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 March 2006Return made up to 27/02/06; full list of members (8 pages)
16 March 2006Return made up to 27/02/06; full list of members (8 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 April 2005Dec mort/charge * (2 pages)
15 April 2005Dec mort/charge * (2 pages)
29 March 2005Return made up to 27/02/05; full list of members (7 pages)
29 March 2005Return made up to 27/02/05; full list of members (7 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 March 2004Return made up to 27/02/04; full list of members (7 pages)
4 March 2004Return made up to 27/02/04; full list of members (7 pages)
25 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 March 2003Return made up to 27/02/03; full list of members (7 pages)
9 March 2003Return made up to 27/02/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 May 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 March 2001Return made up to 27/02/01; full list of members (7 pages)
15 March 2001Return made up to 27/02/01; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 May 2000Return made up to 27/02/00; full list of members (7 pages)
18 May 2000Return made up to 27/02/00; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 May 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 May 1998Registered office changed on 08/05/98 from: 14 malov court east kilbride glasgow G7 0DY (1 page)
8 May 1998Registered office changed on 08/05/98 from: 14 malov court east kilbride glasgow G7 0DY (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 April 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
3 April 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
3 April 1997New director appointed (2 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996New secretary appointed (2 pages)
23 April 1996Return made up to 27/02/96; no change of members (6 pages)
23 April 1996Return made up to 27/02/96; no change of members (6 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 June 1995Partic of mort/charge * (10 pages)
30 June 1995Partic of mort/charge * (10 pages)
11 May 1995Return made up to 27/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 May 1995Return made up to 27/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 1986Incorporation (21 pages)
17 January 1986Incorporation (21 pages)